logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Adams, Natalie
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ now
    OF - Secretary → CIF 0
    Mrs Natalie Adams
    Born in December 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr William Adams
    Born in November 1986
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Harrison James Adams
    Born in October 1992
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Adams, Gary James
    Born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ now
    OF - Director → CIF 0
    Mr Gary James Adams
    Born in November 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Mrs Natalie Adams
    Born in December 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Cowan, Gene Marie
    Secretary born in August 1943
    Individual
    Officer
    icon of calendar 2007-12-13 ~ 2012-11-22
    OF - Director → CIF 0
    Cowan, Gene Marie
    Secretary
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2012-11-22
    OF - Secretary → CIF 0
  • 3
    Golding, Steven William
    Mechanic born in July 1963
    Individual
    Officer
    icon of calendar 2004-11-22 ~ 2007-12-12
    OF - Director → CIF 0
  • 4
    Mr William Adams
    Born in November 1986
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Perham, Ronald Anthony
    Mechanic
    Individual
    Officer
    icon of calendar 2004-11-22 ~ 2005-12-03
    OF - Secretary → CIF 0
  • 6
    Mr Harrison James Adams
    Born in October 1992
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Mr Gary James Adams
    Born in November 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-11-22 ~ 2004-11-22
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2004-11-22 ~ 2004-11-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ADAMS MOTORS GARAGE LTD.

Previous names
ADAMS MOTOR CO. LIMITED - 2008-01-22
ADAMS MOTORS HARLOW LTD - 2013-01-08
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Property, Plant & Equipment
535,953 GBP2024-12-31
370,430 GBP2023-12-31
Total Inventories
12,500 GBP2024-12-31
12,500 GBP2023-12-31
Debtors
64,009 GBP2024-12-31
48,507 GBP2023-12-31
Cash at bank and in hand
128,685 GBP2024-12-31
112,218 GBP2023-12-31
Current Assets
205,194 GBP2024-12-31
173,225 GBP2023-12-31
Net Current Assets/Liabilities
-24,834 GBP2024-12-31
35,398 GBP2023-12-31
Net Assets/Liabilities
511,119 GBP2024-12-31
405,828 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
511,019 GBP2024-12-31
405,728 GBP2023-12-31
Equity
511,119 GBP2024-12-31
405,828 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
471,173 GBP2024-12-31
279,751 GBP2023-12-31
Plant and equipment
61,785 GBP2024-12-31
55,993 GBP2023-12-31
Vehicles
91,517 GBP2024-12-31
123,517 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
624,475 GBP2024-12-31
459,261 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Vehicles
-32,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-32,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
37,705 GBP2024-12-31
29,680 GBP2023-12-31
Vehicles
50,817 GBP2024-12-31
59,151 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
88,522 GBP2024-12-31
88,831 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,025 GBP2024-01-01 ~ 2024-12-31
Vehicles
13,541 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,566 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-21,875 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-21,875 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
471,173 GBP2024-12-31
279,751 GBP2023-12-31
Plant and equipment
24,080 GBP2024-12-31
26,313 GBP2023-12-31
Vehicles
40,700 GBP2024-12-31
64,366 GBP2023-12-31
Trade Debtors/Trade Receivables
57,289 GBP2024-12-31
43,407 GBP2023-12-31
Other Debtors
6,720 GBP2024-12-31
5,100 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
1,714 GBP2024-12-31
2,161 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
43,762 GBP2024-12-31
39,798 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
58,026 GBP2024-12-31
46,101 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
33,092 GBP2024-12-31
26,046 GBP2023-12-31
Other Creditors
Amounts falling due within one year
93,434 GBP2024-12-31
23,721 GBP2023-12-31

  • ADAMS MOTORS GARAGE LTD.
    Info
    ADAMS MOTOR CO. LIMITED - 2008-01-22
    ADAMS MOTORS HARLOW LTD - 2008-01-22
    Registered number 05293335
    icon of address239 Bullsmoor Lane, Enfield EN1 4SB
    PRIVATE LIMITED COMPANY incorporated on 2004-11-22 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.